Entity Name: | GEIS CONSTRUCTION SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2014 (11 years ago) |
Document Number: | M06000002999 |
FEI/EIN Number |
20-5047902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10020 Aurora Hudson Road, Streetsboro, OH, 44241, US |
Mail Address: | 10020 Aurora Hudson Road, Streetsboro, OH, 44241, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Geis Greg | Chief Executive Officer | 10020 Aurora Hudson Road, Streetsboro, OH, 44241 |
Schapel Joseph | Chief Financial Officer | 10020 Aurora Hudson Road, Streetsboro, OH, 44241 |
Fridrich Robert | President | 10020 Aurora Hudson Rd, Streetsboro, OH, 44241 |
Geis Patty | Auth | 10020 Aurora Hudson Road, Streetsboro, OH, 44241 |
Martin Jeffrey | Chief Operating Officer | 10020 Aurora Hudson Road, Streetsboro, OH, 44241 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 10020 Aurora Hudson Road, Streetsboro, OH 44241 | - |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 10020 Aurora Hudson Road, Streetsboro, OH 44241 | - |
REINSTATEMENT | 2014-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State